Search icon

SCHUFF STEEL-ATLANTIC, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SCHUFF STEEL-ATLANTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHUFF STEEL-ATLANTIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1960 (65 years ago)
Date of dissolution: 02 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: 235785
FEI/EIN Number 590900504

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 19028, PHOENIX, AZ, 85005, US
Address: 7351 OVERLAND ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SCHUFF STEEL-ATLANTIC, INC., MISSISSIPPI 913956 MISSISSIPPI
Headquarter of SCHUFF STEEL-ATLANTIC, INC., ALABAMA 000-936-764 ALABAMA
Headquarter of SCHUFF STEEL-ATLANTIC, INC., NEW YORK 3861679 NEW YORK

Key Officers & Management

Name Role Address
DAVIS GLEN S President 7351 OVERLAND RD, ORLANDO, FL, 32810
DAVIS GLEN S Director 7351 OVERLAND RD, ORLANDO, FL, 32810
BIHARI KIMBERLY H Secretary 7351 OVERLAND ROAD, ORLANDO, FL, 32810
SCHUFF SCOTT A Vice President 1841 W. BUCHANAN, PHOENIX, AZ, 85007
SCHUFF SCOTT A Director 1841 W. BUCHANAN, PHOENIX, AZ, 85007
CAMPBELL DEAN A Vice President 7351 OVERLAND RD, ORLANDO, FL, 32810
ROACH JAMES E Vice President 1705 ENTERPRISE DR, BUFORD, GA, 30518
HILL MICHAEL S Treasurer 1841 W. BUCHANAN, PHOENIX, AZ, 85007
HILL MICHAEL S Director 1841 W. BUCHANAN, PHOENIX, AZ, 85007
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2010-04-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000036037. CONVERSION NUMBER 300000104033
CHANGE OF MAILING ADDRESS 2007-04-12 7351 OVERLAND ROAD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 7351 OVERLAND ROAD, ORLANDO, FL 32810 -
REINSTATEMENT 2006-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-05-18 SCHUFF STEEL-ATLANTIC, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-05-20 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1966-12-27 ADDISON STEEL, INC. -

Court Cases

Title Case Number Docket Date Status
CENTER CONTRACTING CORPORATION VS DAVID SAYNE MASONRY, INC., ET AL., 2D2013-2958 2013-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-018124-NC

Parties

Name CENTER CONTRACTING CORPORATION
Role Appellant
Status Active
Representations JAMES K. HICKMAN, ESQ.
Name SCHULTZ & ASSOCIATES, INC.
Role Appellee
Status Active
Name UNDERWRITERS AT LLOYD'S LONDON
Role Appellee
Status Active
Name ALBERTSON'S, L L C
Role Appellee
Status Active
Representations HOBART M. HIND, JR., ESQ., JOSEPH T. METZGER, ESQ., H. VANCE SMITH, ESQ.
Name SCHUFF STEEL-ATLANTIC, INC.
Role Appellee
Status Active
Name C & S ROOFING CO.
Role Appellee
Status Active
Name Lexington Insurance Co.,
Role Appellee
Status Active
Name ACE AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name DAVID SAYNE MASONRY, INC.
Role Appellee
Status Active
Name CRISWELL BLIZZARD & BLOUIN, AR
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTER CONTRACTING CORPORATION

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-12
REINSTATEMENT 2006-03-02
ANNUAL REPORT 2004-09-02
Name Change 2004-05-18
ANNUAL REPORT 2003-01-27
Reg. Agent Change 2002-05-20
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312284201 0420600 2008-05-27 7351 OVERLAND ROAD, ORLANDO, FL, 32810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-05-27
Emphasis S: ELECTRICAL, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2008-07-21

Related Activity

Type Complaint
Activity Nr 206830713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-06-20
Abatement Due Date 2008-07-23
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-06-20
Abatement Due Date 2008-07-23
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2008-06-20
Abatement Due Date 2008-07-02
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State